Company NameAllied Textile Companies Limited
DirectorsJoanne Grace and Stewart Robert McGuffie
Company StatusActive
Company Number00081338
CategoryPrivate Limited Company
Incorporation Date23 June 1904(119 years, 10 months ago)
Previous NameAllied Textile Companies Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Joanne Grace
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed30 September 2000(96 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Intake Lane
Barnsley
S75 2HX
Secretary NameMrs Joanne Grace
NationalityEnglish
StatusCurrent
Appointed08 July 2004(100 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Intake Lane
Barnsley
S75 2HX
Director NameMr Stewart Robert McGuffie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2007(103 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHollin Hall
Skipton Road
Ilkley
West Yorkshire
LS29 9RN
Director NameFrederic Roger Bentley
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(87 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 October 1994)
RoleSolicitor
Correspondence AddressAusterlands
Manchester Road Slaithwaite
Huddersfield
West Yorkshire
HD7 6LP
Director NameJohn Richard Corrin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(87 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 29 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Stead Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8BQ
Director NameDavid Fearnley
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(87 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange 11 Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Director NameMr Keith Malcolm Feather
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(87 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwalls Stoney Lane
Burley Woodhead
Ilkley
West Yorkshire
LS29 7AU
Director NameMr John Peter Honeysett
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(87 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 1999)
RoleRetired Banker
Correspondence Address9 St Winifreds Road
Harrogate
North Yorkshire
HG2 8LN
Director NameGerald Wightman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(87 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 1999)
RoleChartered Accountant
Correspondence AddressBelmont
110 Knowle Lane
Mirfield
West Yorkshire
WF4 9RG
Director NameMr Geoffrey Willshaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(87 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 29 January 2008)
RoleCompany Director
Correspondence AddressBallington Grange
Lowe Hill
Leek
Staffordshire
ST13 7LY
Director NameDr Derek Harold Wood
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(87 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressFarnham Grange
Farnham
Knaresborough
North Yorkshire
HG5 9JE
Secretary NameGerald Wightman
NationalityBritish
StatusResigned
Appointed16 April 1992(87 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressBelmont
110 Knowle Lane
Mirfield
West Yorkshire
WF4 9RG
Director NameMr Christopher Norman Laine
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(94 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2000)
RoleChartered Accountant
Correspondence AddressWoodlands Cottage
Lower Common Road
West Wellow Romsey
Hampshire
SO51 6BT
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(94 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2000)
RoleChartered Accountant
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Secretary NameMartin George Towers
NationalityBritish
StatusResigned
Appointed01 January 1999(94 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2000)
RoleChartered Accountant
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Director NameMr Peter Charles Smart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(94 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFour Oaks 30 Hall Drive
Bramhope
Leeds
West Yorkshire
LS16 9JE
Secretary NameMiss Jean Littlewood
NationalityBritish
StatusResigned
Appointed30 September 2000(96 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 July 2004)
RoleCompany Director
Correspondence Address7 Water Street
Scissett
Huddersfield
West Yorkshire
HD8 9JG

Contact

Websiteallied-textiles.com
Telephone01226 285533
Telephone regionBarnsley

Location

Registered Address1st Floor 5 Morston Claycliffe Office Park
Whaley Road
Barnsley
South Yorkshire
S75 1HQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Shareholders

71m at £0.2Allied Textiles LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£65,780,000
Cash£185,000
Current Liabilities£31,883,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Charges

22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unregistered land being mayfield house and mayfield yarns at mayfield mill mayfield ashbourne derbyshire fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
30 April 2018Delivered on: 2 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 February 2015Delivered on: 7 February 2015
Persons entitled: Saints Capital Chamonic L.P,(As Security Trustee)

Classification: A registered charge
Outstanding
6 November 2000Delivered on: 10 November 2000
Satisfied on: 4 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Security interest agreement
Secured details: All present and future obligations monies and liabilities of the company to the chargee on any account whatsoever.
Particulars: The company has agreed that the bank shall have possession of the certificates of title to the securities including 141,143.469 participating sterling class shares in mellon newton universal growth funds and all distributions dividends interest and other income. See the mortgage charge document for full details.
Fully Satisfied
11 October 2000Delivered on: 27 October 2000
Satisfied on: 4 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest in and to the securities including 491,120.675 euro class shartes, 97,968.809 sterling class shares and 18,416.602 swiss franc class shares in five arrows international reserves limited and all other rights of the compamny thereonn under the terms of the deed. See the mortgage charge document for full details.
Fully Satisfied
30 August 2000Delivered on: 12 September 2000
Satisfied on: 4 May 2007
Persons entitled: 3I PLC(The Security Trustee)

Classification: Debenture
Secured details: All monies and liabilities (whether present or future actual or contingent) due as at the date of the debenture or at any time thereafter due or owing or incurred by the company to the chargee (acting for itself and as trustee on behalf of the investors ) pursuant to the deed of guarantee (other than dividends on any shares).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 August 2000Delivered on: 12 September 2000
Satisfied on: 4 May 2007
Persons entitled: 31 PLC(The Security Trustee)

Classification: Debenture
Secured details: All monies and liabilities (whether present or future actual or contingent) due as at the date of the debenture or at any time thereafter due or owing or incurred by the company to the chargee (acting for itself and as trustee on behalf of the investors ) pursuant to the deed of guarantee (other than dividends on any shares).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 July 2000Delivered on: 31 July 2000
Satisfied on: 4 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bonds debentures notes and/or stocks, shares and other securities together with all dividends and other monies.
Fully Satisfied
22 November 2011Delivered on: 1 December 2011
Satisfied on: 30 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land adjoining birkshead mill birkshead wilsden bradford t/no WYK332900 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
24 July 2000Delivered on: 31 July 2000
Satisfied on: 4 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 January 2021Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 14/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2021Statement by Directors (1 page)
7 January 2021Solvency Statement dated 14/12/20 (1 page)
7 January 2021Statement of capital on 7 January 2021
  • GBP 1
(3 pages)
30 November 2020Director's details changed for Mrs Joanne Grace on 28 October 2020 (2 pages)
30 November 2020Secretary's details changed for Mrs Joanne Grace on 28 October 2020 (1 page)
2 October 2020Full accounts made up to 31 December 2019 (23 pages)
29 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
30 August 2019Full accounts made up to 31 December 2018 (23 pages)
26 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (23 pages)
2 May 2018Registration of charge 000813380012, created on 30 April 2018 (7 pages)
27 April 2018Notification of Allied Textiles Ltd as a person with significant control on 6 April 2016 (2 pages)
27 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
14 November 2017Satisfaction of charge 000813380011 in full (4 pages)
14 November 2017Satisfaction of charge 000813380011 in full (4 pages)
12 September 2017Full accounts made up to 31 December 2016 (24 pages)
12 September 2017Full accounts made up to 31 December 2016 (24 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (9 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (9 pages)
8 June 2016Full accounts made up to 31 December 2015 (27 pages)
8 June 2016Full accounts made up to 31 December 2015 (27 pages)
19 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 17,752,300.25
(19 pages)
19 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 17,752,300.25
(19 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
21 May 2015Annual return made up to 16 April 2015 no member list
Statement of capital on 2015-05-21
  • GBP 17,752,300.25
(14 pages)
21 May 2015Annual return made up to 16 April 2015 no member list
Statement of capital on 2015-05-21
  • GBP 17,752,300.25
(14 pages)
2 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
7 February 2015Registration of charge 000813380011, created on 2 February 2015 (48 pages)
7 February 2015Registration of charge 000813380011, created on 2 February 2015 (48 pages)
7 February 2015Registration of charge 000813380011, created on 2 February 2015 (48 pages)
30 December 2014Satisfaction of charge 10 in full (4 pages)
30 December 2014Satisfaction of charge 10 in full (4 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
13 May 2014Annual return made up to 16 April 2014
Statement of capital on 2014-05-13
  • GBP 17,752,300.25
(14 pages)
13 May 2014Annual return made up to 16 April 2014
Statement of capital on 2014-05-13
  • GBP 17,752,300.25
(14 pages)
10 September 2013Full accounts made up to 31 December 2012 (20 pages)
10 September 2013Full accounts made up to 31 December 2012 (20 pages)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (14 pages)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (14 pages)
3 September 2012Full accounts made up to 31 December 2011 (20 pages)
3 September 2012Full accounts made up to 31 December 2011 (20 pages)
15 May 2012Annual return made up to 16 April 2012 (17 pages)
15 May 2012Annual return made up to 16 April 2012 (17 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 8 (17 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 8 (17 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
13 May 2011Annual return made up to 16 April 2011 (14 pages)
13 May 2011Annual return made up to 16 April 2011 (14 pages)
16 September 2010Full accounts made up to 31 December 2009 (19 pages)
16 September 2010Full accounts made up to 31 December 2009 (19 pages)
22 July 2010Registered office address changed from Allied House Centre 27 Business Park Bankwood Way Birstall West Yorkshire WF17 9TB on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from Allied House Centre 27 Business Park Bankwood Way Birstall West Yorkshire WF17 9TB on 22 July 2010 (2 pages)
17 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (14 pages)
17 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
4 May 2009Return made up to 16/04/09; no change of members (10 pages)
4 May 2009Return made up to 16/04/09; no change of members (10 pages)
14 October 2008Full accounts made up to 31 December 2007 (20 pages)
14 October 2008Full accounts made up to 31 December 2007 (20 pages)
14 May 2008Return made up to 16/04/08; no change of members
  • 363(287) ‐ Registered office changed on 14/05/08
(7 pages)
14 May 2008Return made up to 16/04/08; no change of members
  • 363(287) ‐ Registered office changed on 14/05/08
(7 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
13 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
13 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
1 August 2007Full accounts made up to 30 September 2006 (19 pages)
1 August 2007Full accounts made up to 30 September 2006 (19 pages)
22 May 2007Return made up to 16/04/07; bulk list available separately (7 pages)
22 May 2007Return made up to 16/04/07; bulk list available separately (7 pages)
8 May 2007Declaration of assistance for shares acquisition (9 pages)
8 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
8 May 2007Declaration of assistance for shares acquisition (9 pages)
8 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 May 2007Declaration of assistance for shares acquisition (9 pages)
8 May 2007Declaration of assistance for shares acquisition (9 pages)
8 May 2007Declaration of assistance for shares acquisition (11 pages)
8 May 2007Declaration of assistance for shares acquisition (9 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 May 2007Declaration of assistance for shares acquisition (9 pages)
8 May 2007Declaration of assistance for shares acquisition (11 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2006Full accounts made up to 30 September 2005 (15 pages)
31 July 2006Full accounts made up to 30 September 2005 (15 pages)
19 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2005Full accounts made up to 30 September 2004 (14 pages)
5 August 2005Full accounts made up to 30 September 2004 (14 pages)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
16 May 2005Return made up to 16/04/05; full list of members (7 pages)
16 May 2005Return made up to 16/04/05; full list of members (7 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
10 May 2004Full accounts made up to 30 September 2003 (16 pages)
10 May 2004Return made up to 16/04/04; full list of members (7 pages)
10 May 2004Full accounts made up to 30 September 2003 (16 pages)
10 May 2004Return made up to 16/04/04; full list of members (7 pages)
12 May 2003Full accounts made up to 30 September 2002 (18 pages)
12 May 2003Return made up to 16/04/03; full list of members (7 pages)
12 May 2003Full accounts made up to 30 September 2002 (18 pages)
12 May 2003Return made up to 16/04/03; full list of members (7 pages)
5 June 2002Full accounts made up to 30 September 2001 (18 pages)
5 June 2002Full accounts made up to 30 September 2001 (18 pages)
7 May 2002Return made up to 16/04/02; full list of members (7 pages)
7 May 2002Return made up to 16/04/02; full list of members (7 pages)
2 May 2001Return made up to 16/04/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 May 2001Return made up to 16/04/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 May 2001Full accounts made up to 30 September 2000 (19 pages)
2 May 2001Full accounts made up to 30 September 2000 (19 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
14 November 2000Auditor's resignation (1 page)
14 November 2000Auditor's resignation (1 page)
10 November 2000Particulars of mortgage/charge (8 pages)
10 November 2000Particulars of mortgage/charge (8 pages)
27 October 2000Particulars of mortgage/charge (8 pages)
27 October 2000Particulars of mortgage/charge (8 pages)
18 October 2000Secretary resigned;director resigned (1 page)
18 October 2000Secretary resigned;director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
12 September 2000Particulars of mortgage/charge (7 pages)
12 September 2000Particulars of mortgage/charge (7 pages)
12 September 2000Particulars of mortgage/charge (7 pages)
12 September 2000Particulars of mortgage/charge (7 pages)
11 September 2000Declaration of assistance for shares acquisition (9 pages)
11 September 2000Declaration of assistance for shares acquisition (10 pages)
11 September 2000Declaration of assistance for shares acquisition (10 pages)
11 September 2000Declaration of assistance for shares acquisition (10 pages)
11 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
11 September 2000Declaration of assistance for shares acquisition (10 pages)
11 September 2000Declaration of assistance for shares acquisition (9 pages)
11 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
11 September 2000Declaration of assistance for shares acquisition (10 pages)
11 September 2000Declaration of assistance for shares acquisition (9 pages)
11 September 2000Declaration of assistance for shares acquisition (10 pages)
11 September 2000Declaration of assistance for shares acquisition (10 pages)
11 September 2000Declaration of assistance for shares acquisition (10 pages)
11 September 2000Declaration of assistance for shares acquisition (9 pages)
11 September 2000Declaration of assistance for shares acquisition (9 pages)
11 September 2000Declaration of assistance for shares acquisition (9 pages)
11 September 2000Declaration of assistance for shares acquisition (9 pages)
11 September 2000Declaration of assistance for shares acquisition (9 pages)
29 August 2000Certificate of re-registration from Public Limited Company to Private (1 page)
29 August 2000Certificate of re-registration from Public Limited Company to Private (1 page)
29 August 2000Application for reregistration from PLC to private (1 page)
29 August 2000Re-registration of Memorandum and Articles (79 pages)
29 August 2000Application for reregistration from PLC to private (1 page)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
29 August 2000Re-registration of Memorandum and Articles (79 pages)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
10 August 2000Ad 01/08/00-01/08/00 £ si [email protected]=5583 £ ic 17746716/17752299 (3 pages)
10 August 2000Ad 01/08/00-01/08/00 £ si [email protected]=5583 £ ic 17746716/17752299 (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (6 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (6 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
26 April 2000Full group accounts made up to 30 September 1999 (37 pages)
26 April 2000Return made up to 16/04/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 April 2000Return made up to 16/04/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 April 2000Full group accounts made up to 30 September 1999 (37 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
4 May 1999Return made up to 16/04/99; bulk list available separately (7 pages)
4 May 1999Return made up to 16/04/99; bulk list available separately (7 pages)
22 April 1999Full group accounts made up to 30 September 1998 (33 pages)
22 April 1999Full group accounts made up to 30 September 1998 (33 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
5 January 1999Secretary resigned (1 page)
5 January 1999New secretary appointed;new director appointed (2 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999New secretary appointed;new director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
8 July 1998Ad 30/06/98--------- £ si [email protected]=910 £ ic 17745806/17746716 (2 pages)
8 July 1998Ad 30/06/98--------- £ si [email protected]=910 £ ic 17745806/17746716 (2 pages)
1 June 1998Ad 22/05/98--------- £ si [email protected]=3912 £ ic 17741894/17745806 (3 pages)
1 June 1998Ad 22/05/98--------- £ si [email protected]=3912 £ ic 17741894/17745806 (3 pages)
18 May 1998Ad 07/05/98--------- £ si [email protected]=10465 £ ic 17731429/17741894 (4 pages)
18 May 1998Ad 07/05/98--------- £ si [email protected]=10465 £ ic 17731429/17741894 (4 pages)
1 May 1998Full group accounts made up to 30 September 1997 (31 pages)
1 May 1998Return made up to 16/04/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 1998Full group accounts made up to 30 September 1997 (31 pages)
1 May 1998Return made up to 16/04/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 1998Ad 02/03/98--------- £ si [email protected]=246 £ ic 17731181/17731427 (2 pages)
6 March 1998Ad 02/03/98--------- £ si [email protected]=246 £ ic 17731181/17731427 (2 pages)
10 October 1997Ad 30/09/97--------- premium £ si [email protected]=109 £ ic 17731072/17731181 (2 pages)
10 October 1997Ad 30/09/97--------- premium £ si [email protected]=109 £ ic 17731072/17731181 (2 pages)
16 September 1997Ad 08/09/97--------- £ si [email protected]=114 £ ic 17730958/17731072 (2 pages)
16 September 1997Ad 08/09/97--------- £ si [email protected]=114 £ ic 17730958/17731072 (2 pages)
22 July 1997Ad 15/07/97--------- £ si [email protected]=14240 £ ic 17716718/17730958 (4 pages)
22 July 1997Ad 15/07/97--------- £ si [email protected]=14240 £ ic 17716718/17730958 (4 pages)
2 July 1997Ad 24/06/97--------- £ si [email protected]=1148 £ ic 17715570/17716718 (3 pages)
2 July 1997Ad 24/06/97--------- £ si [email protected]=1148 £ ic 17715570/17716718 (3 pages)
4 June 1997Ad 23/05/97--------- £ si [email protected]=7261 £ ic 17708309/17715570 (5 pages)
4 June 1997Ad 23/05/97--------- £ si [email protected]=7261 £ ic 17708309/17715570 (5 pages)
21 May 1997Ad 12/05/97--------- £ si [email protected]=1743 £ ic 17706566/17708309 (3 pages)
21 May 1997Ad 12/05/97--------- £ si [email protected]=1743 £ ic 17706566/17708309 (3 pages)
23 April 1997Full group accounts made up to 30 September 1996 (33 pages)
23 April 1997Full group accounts made up to 30 September 1996 (33 pages)
23 April 1997Return made up to 16/04/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1997Return made up to 16/04/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 1997Ad 16/01/97--------- £ si [email protected]=5105 £ ic 17715715/17720820 (3 pages)
24 January 1997Ad 16/01/97--------- £ si [email protected]=5105 £ ic 17715715/17720820 (3 pages)
31 December 1996Ad 19/12/96--------- premium £ si [email protected]=411 £ ic 17715304/17715715 (2 pages)
31 December 1996Ad 19/12/96--------- premium £ si [email protected]=411 £ ic 17715304/17715715 (2 pages)
18 December 1996Ad 06/12/96--------- £ si [email protected]=15868 £ ic 17699436/17715304 (5 pages)
18 December 1996Ad 06/12/96--------- £ si [email protected]=15868 £ ic 17699436/17715304 (5 pages)
2 October 1996Ad 24/09/96--------- premium £ si [email protected]=2294 £ ic 17697142/17699436 (2 pages)
2 October 1996Ad 24/09/96--------- premium £ si [email protected]=2294 £ ic 17697142/17699436 (2 pages)
17 September 1996Ad 05/09/96--------- £ si [email protected]=1669 £ ic 17695473/17697142 (2 pages)
17 September 1996Ad 05/09/96--------- £ si [email protected]=1669 £ ic 17695473/17697142 (2 pages)
4 August 1996Ad 23/07/96--------- £ si [email protected]=4065 £ ic 17691408/17695473 (2 pages)
4 August 1996Ad 23/07/96--------- £ si [email protected]=199 £ ic 17690451/17690650 (2 pages)
4 August 1996Ad 24/07/96--------- £ si [email protected]=758 £ ic 17690650/17691408 (2 pages)
4 August 1996Ad 24/07/96--------- £ si [email protected]=758 £ ic 17690650/17691408 (2 pages)
4 August 1996Ad 23/07/96--------- £ si [email protected]=199 £ ic 17690451/17690650 (2 pages)
4 August 1996Ad 23/07/96--------- £ si [email protected]=4065 £ ic 17691408/17695473 (2 pages)
10 July 1996Ad 28/06/96--------- £ si [email protected]=5567 £ ic 17684884/17690451 (3 pages)
10 July 1996Ad 28/06/96--------- £ si [email protected]=5567 £ ic 17684884/17690451 (3 pages)
10 June 1996Ad 23/05/96--------- £ si [email protected]=6028 £ ic 17678856/17684884 (3 pages)
10 June 1996Ad 23/05/96--------- £ si [email protected]=6028 £ ic 17678856/17684884 (3 pages)
24 May 1996Ad 14/05/96--------- £ si [email protected]=52992 £ ic 17625864/17678856 (11 pages)
24 May 1996Ad 14/05/96--------- £ si [email protected]=52992 £ ic 17625864/17678856 (11 pages)
13 May 1996Ad 30/04/96--------- premium £ si [email protected]=2646 £ ic 17623218/17625864 (2 pages)
13 May 1996Ad 30/04/96--------- premium £ si [email protected]=2646 £ ic 17623218/17625864 (2 pages)
24 April 1996Return made up to 16/04/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 April 1996Full group accounts made up to 30 September 1995 (60 pages)
24 April 1996Return made up to 16/04/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 April 1996Full group accounts made up to 30 September 1995 (60 pages)
11 April 1996Ad 27/03/96--------- £ si [email protected]=10448 £ ic 17583900/17594348 (2 pages)
11 April 1996Ad 27/03/96--------- £ si [email protected]=6373 £ ic 17616845/17623218 (3 pages)
11 April 1996Ad 27/03/96--------- £ si [email protected]=2348 £ ic 17614497/17616845 (2 pages)
11 April 1996Ad 27/03/96--------- £ si [email protected]=6373 £ ic 17616845/17623218 (3 pages)
11 April 1996Ad 27/03/96--------- £ si [email protected]=20149 £ ic 17594348/17614497 (2 pages)
11 April 1996Ad 27/03/96--------- £ si [email protected]=10448 £ ic 17583900/17594348 (2 pages)
11 April 1996Ad 27/03/96--------- £ si [email protected]=20149 £ ic 17594348/17614497 (2 pages)
11 April 1996Ad 27/03/96--------- £ si [email protected]=2348 £ ic 17614497/17616845 (2 pages)
16 February 1996Ad 30/01/96--------- £ si [email protected]=6374 £ ic 17577526/17583900 (2 pages)
16 February 1996Ad 30/01/96--------- £ si [email protected]=6374 £ ic 17577526/17583900 (2 pages)
16 February 1996Ad 30/01/96--------- £ si [email protected]=1873 £ ic 17575653/17577526 (2 pages)
16 February 1996Ad 30/01/96--------- £ si [email protected]=1873 £ ic 17575653/17577526 (2 pages)
9 January 1996Ad 19/12/95--------- £ si [email protected]=124 £ ic 17575529/17575653 (2 pages)
9 January 1996Ad 19/12/95--------- £ si [email protected]=124 £ ic 17575529/17575653 (2 pages)
13 November 1995Ad 03/11/95--------- £ si [email protected]=349 £ ic 17575180/17575529 (2 pages)
13 November 1995Ad 03/11/95--------- £ si [email protected]=349 £ ic 17575180/17575529 (2 pages)
3 October 1995Ad 26/09/95--------- £ si [email protected]=8843 £ ic 17566337/17575180 (2 pages)
3 October 1995Ad 26/09/95--------- £ si [email protected]=8843 £ ic 17566337/17575180 (2 pages)
12 September 1995Ad 01/09/95--------- £ si [email protected]=6374 £ ic 17559963/17566337 (2 pages)
12 September 1995Ad 01/09/95--------- £ si [email protected]=6374 £ ic 17559963/17566337 (2 pages)
31 July 1995Ad 25/07/95--------- £ si [email protected]=14537 £ ic 17545426/17559963 (2 pages)
31 July 1995Ad 25/07/95--------- £ si [email protected]=14537 £ ic 17545426/17559963 (2 pages)
24 July 1995Secretary's particulars changed (2 pages)
24 July 1995Secretary's particulars changed (2 pages)
19 May 1995Ad 10/05/95--------- premium £ si [email protected]=12748 £ ic 17498671/17511419 (10 pages)
19 May 1995Ad 10/05/95--------- premium £ si [email protected]=12748 £ ic 17498671/17511419 (10 pages)
19 May 1995Ad 10/05/95--------- premium £ si [email protected]=11697 £ ic 17511419/17523116 (2 pages)
19 May 1995Ad 10/05/95--------- premium £ si [email protected]=11697 £ ic 17511419/17523116 (2 pages)
11 May 1995Ad 02/05/95--------- £ si [email protected]=5446 £ ic 17493225/17498671 (2 pages)
11 May 1995Ad 02/05/95--------- £ si [email protected]=5446 £ ic 17493225/17498671 (2 pages)
27 April 1995Memorandum and Articles of Association (166 pages)
27 April 1995Memorandum and Articles of Association (166 pages)
25 April 1995Full group accounts made up to 30 September 1994 (31 pages)
25 April 1995Full group accounts made up to 30 September 1994 (31 pages)
25 April 1995Return made up to 16/04/95; full list of members (10 pages)
25 April 1995Return made up to 16/04/95; full list of members (10 pages)
13 April 1995Ad 28/03/95--------- £ si [email protected]=9663 £ ic 17483562/17493225 (4 pages)
13 April 1995Ad 28/03/95--------- £ si [email protected]=9663 £ ic 17483562/17493225 (4 pages)
12 April 1995Memorandum and Articles of Association (100 pages)
12 April 1995Memorandum and Articles of Association (100 pages)
10 April 1995Company name changed allied textile companies PUBLIC LIMITED COMPANY\certificate issued on 11/04/95 (14 pages)
10 April 1995Company name changed allied textile companies PUBLIC LIMITED COMPANY\certificate issued on 11/04/95 (14 pages)
5 April 1995Ad 28/03/95--------- £ si [email protected]=8734650 £ ic 8748912/17483562 (220 pages)
5 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
5 April 1995£ nc 10220523/24250000 28/03/95 (1 page)
5 April 1995Ad 28/03/95--------- £ si [email protected]=8734650 £ ic 8748912/17483562 (220 pages)
5 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
5 April 1995£ nc 10220523/24250000 28/03/95 (1 page)
7 February 1994Listing of particulars (51 pages)
7 February 1994Listing of particulars (51 pages)